Advanced company searchLink opens in new window

ABERMED TRAINING LIMITED

Company number 02157453

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2012 AA Full accounts made up to 30 June 2012
10 Oct 2012 AP01 Appointment of Mr Andrew John Joseph Skehel as a director
04 Sep 2012 AA Full accounts made up to 30 June 2011
21 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
31 Aug 2011 AA Full accounts made up to 30 June 2010
14 Jun 2011 CERTNM Company name changed people in health LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-13
  • NM01 ‐ Change of name by resolution
11 Apr 2011 CH01 Director's details changed for Mr James Iain Miller on 30 March 2011
14 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
02 Sep 2010 TM01 Termination of appointment of Peter Ellis as a director
02 Sep 2010 TM01 Termination of appointment of David Axon as a director
11 Jan 2010 AA Accounts for a small company made up to 31 March 2009
30 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
29 Dec 2009 AA01 Current accounting period extended from 31 March 2010 to 30 June 2010
24 Dec 2009 TM01 Termination of appointment of Trevor Jones as a director
24 Dec 2009 TM01 Termination of appointment of John Fulford as a director
20 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 May 2009 395 Particulars of a mortgage or charge / charge no: 4
09 May 2009 395 Particulars of a mortgage or charge / charge no: 2
22 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2009 288a Director appointed david axon
22 Jan 2009 288a Director appointed ross edward haworth